Advanced company searchLink opens in new window

RECYCLING CITY LTD

Company number 10749015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 ANNOTATION Admin Removed The PSC07 was administratively removed from the public register on 08/07/2024 as it was not properly delivered.
28 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
13 May 2024 AA Micro company accounts made up to 31 May 2023
13 May 2024 ANNOTATION Admin Removed The PSC01 was administratively removed from the public register on 08/07/2024 as it was not properly delivered.
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 PSC01 Notification of Tyrell David Dankwa as a person with significant control on 6 June 2023
23 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
23 Jun 2023 AA Micro company accounts made up to 31 May 2022
16 Jun 2023 ANNOTATION Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
26 Jan 2023 AP01 Appointment of Mr Roy Oliphant as a director on 23 January 2023
26 Jan 2023 PSC01 Notification of Roy Oliphant as a person with significant control on 23 January 2023
26 Jan 2023 PSC07 Cessation of Nicolae Udila as a person with significant control on 23 January 2023
20 Jul 2022 CS01 Confirmation statement made on 2 May 2022 with updates
20 Jul 2022 CERTNM Company name changed sunnybeck LIMITED\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
20 Jul 2022 PSC01 Notification of Nicolae Udila as a person with significant control on 19 September 2021
20 Jul 2022 AP01 Appointment of Mr Nicolae Udila as a director on 19 September 2021
20 Jul 2022 TM01 Termination of appointment of Ceri Richard John as a director on 19 September 2021
20 Jul 2022 PSC07 Cessation of Ceri Richard John as a person with significant control on 19 September 2021
20 Jul 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Alton Waste Transfer & Recycling Centre Waterbrook Road Alton Hampshire GU34 2UD on 20 July 2022
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
15 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates